Company NameJohn Laing Pension Trust Limited(The)
Company StatusActive
Company Number00653103
CategoryPrivate Limited Company
Incorporation Date18 March 1960(64 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameDavid Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(44 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameAlan Robert Chaney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(48 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMrs Henrietta Irving
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(53 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Simon Laurence Meadows
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(56 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr David Richard Bradbury
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(57 years, 1 month after company formation)
Appointment Duration7 years
RoleAsset Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed15 November 2011(51 years, 8 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameRoss Trustees Services Limited (Corporation)
StatusCurrent
Appointed30 September 2021(61 years, 7 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameBestrustees Limited (Corporation)
StatusCurrent
Appointed30 September 2021(61 years, 7 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressFive Kings House 1 Queen Street Place
London
EC4R 1QS
Director NameJohn David Bottom
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(32 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleChartered Builder
Correspondence Address15 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NamePhilip Henry Cooke
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(32 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2008)
RoleConsultant
Correspondence AddressBirchwood 28 Henley Drive
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7EB
Director NameMr Rex Barrie Holmes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1995)
RoleRegional Director
Correspondence AddressIvy Cottage
Stanmore Hill
Stanmore
Middx
HA7 3BP
Director NameMr Anthony William Greiggs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(32 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleCentral Services Manager
Correspondence Address9 Cartmel Drive
Dunstable
Bedfordshire
LU6 3PT
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed06 August 1992(32 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NamePeter James Graham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1997)
RoleEngineer
Correspondence Address25 Woodhill Gardens
Leeds
Yorkshire
LS16 7DD
Director NameGraham Douglas Gibson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(36 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 August 2009)
RoleSolicitor
Correspondence AddressTregerein
New Road Portscatho
Truro
TR2 5HD
Director NameTrevor Charles Berry
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(37 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address2 Littleton Crescent
Harrow
Middlesex
HA1 3SX
Director NameJason Paul Farnell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2000)
RoleChartered Quantity Surveyor
Correspondence Address67 Covert Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3SS
Director NameStephen Robert Gillies
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(38 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2002)
RoleDepot Manager
Correspondence Address31 Moorville Drive
Carlisle
CA3 0AN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(39 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameAdam Fleming
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(39 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2001)
RoleProcurement Manager
Correspondence Address5 Langhill Drive
Balloch
Cumbernauld
Lanarkshire
G68 9AP
Scotland
Director NameKeith Little
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(40 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2001)
RoleProject Manager
Correspondence Address58 Manor Park
Concord
Washington
Tyne & Wear
NE37 2BU
Director NameRobert William Dunkley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(41 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2004)
RoleCompany Director
Correspondence Address23 Belle Vue Lane
Bushey Heath
Watford
WD23 1GD
Director NameMichael Robert Coleman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(41 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 2002)
RoleConstruction Management
Correspondence Address85 Sherwood Avenue
St. Albans
Hertfordshire
AL4 9PH
Director NameSharon Louise Axford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(41 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 November 2002)
RoleSenior Secretary
Correspondence Address29 Newbolt Close
Newport Pagnell
MK16 8ND
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(42 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameMrs Ailsa Jane Emerson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(42 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 2003)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Grove
Great Bookham
Leatherhead
Surrey
KT23 4JU
Director NameLynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(43 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 June 2007)
RoleChartered Accountant
Correspondence Address97 Bittacy Rise
Mill Hill
London
NW7 2HH
Director NameMr Michael Baybutt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(46 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Curtis Wood Park Road
Herne Bay
Kent
CT6 7TY
Director NameMr David Alexander John Foot
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(47 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2008)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dane Park
Bishop's Stortford
Hertfordshire
CM23 2PR
Director NameMs Lisa Arnold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(49 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpringway Farm
Greenway Lane Ullenwood
Cheltenham
GL53 9QR
Wales
Director NameMr David Michael Hardy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(49 years, 5 months after company formation)
Appointment Duration8 years (resigned 22 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMike Clare
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(51 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(52 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed04 September 2015(55 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed01 December 2013(53 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2015)
Correspondence Address5th Floor New Liverpool House
15-17 Eldon Street
London
EC2M 7LD

Location

Registered Address1 Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Independent Trustee Services Limited
50.00%
Ordinary
1 at £1Justin Lee Walton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 2 days from now)

Charges

17 February 2015Delivered on: 9 March 2015
Persons entitled: Prudential Trustee Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 July 1995Delivered on: 3 August 1995
Persons entitled: Mitchell Aviation Limited

Classification: Rent deposit deed
Secured details: The obligation to repay the rent deposit of £10,000 to mitchell aviation limited at the appropriate time and in accordance with the terms of the rent deposit deed.
Particulars: The £10,000 and other monies from time to time standing to the credit of the rent deposit.
Outstanding
3 October 1988Delivered on: 13 October 1988
Persons entitled: Delmoors Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 23/2/73.
Particulars: The amount from time to time standing to the credit of the said rent security deposit.
Outstanding
5 September 1966Delivered on: 4 October 1978
Persons entitled: Legal and General Assurance Society Limited.

Classification: Mortgage
Secured details: £107,000.
Particulars: Numbers 3 and 5 charlotte st and, 42 george st manchester title no la 54678.
Outstanding

Filing History

8 September 2023Notification of Jamie Christmas as a person with significant control on 21 August 2023 (2 pages)
8 September 2023Cessation of Stuart Martin Colvin as a person with significant control on 21 August 2023 (1 page)
20 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
25 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 February 2023Director's details changed for Independent Trustee Services Limited on 30 May 2019 (1 page)
28 February 2023Director's details changed for Independent Trustee Services Limited on 30 May 2019 (1 page)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
15 December 2022Termination of appointment of Simon Laurence Meadows as a director on 2 December 2022 (1 page)
15 December 2022Termination of appointment of Henrietta Irving as a director on 2 December 2022 (1 page)
15 December 2022Termination of appointment of David Richard Bradbury as a director on 2 December 2022 (1 page)
6 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
4 March 2022Director's details changed for Ross Trustees Services Limited on 4 March 2022 (1 page)
14 October 2021Termination of appointment of Richard Cyril Smith as a director on 30 September 2021 (1 page)
14 October 2021Appointment of Bestrustees Limited as a director on 30 September 2021 (2 pages)
14 October 2021Appointment of Ross Trustees Services Limited as a director on 30 September 2021 (2 pages)
14 October 2021Termination of appointment of Mike Clare as a director on 30 September 2021 (1 page)
2 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
15 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
5 November 2018Appointment of Mr Richard Cyril Smith as a director on 1 November 2018 (2 pages)
30 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
13 April 2018Director's details changed for Mr David Richard Bradbury on 20 April 2017 (3 pages)
18 October 2017Termination of appointment of Andrew Stephen Pearson as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Andrew Stephen Pearson as a director on 18 October 2017 (1 page)
27 September 2017Termination of appointment of David Michael Hardy as a director on 22 September 2017 (1 page)
27 September 2017Termination of appointment of David Michael Hardy as a director on 22 September 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
5 May 2017Appointment of Mr David Richard Bradbury as a director on 20 April 2017 (3 pages)
5 May 2017Appointment of Mr David Richard Bradbury as a director on 20 April 2017 (3 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 September 2016Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016 (3 pages)
21 September 2016Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016 (3 pages)
7 July 2016Appointment of Simon Laurence Meadows as a director on 1 June 2016 (3 pages)
7 July 2016Appointment of Simon Laurence Meadows as a director on 1 June 2016 (3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(6 pages)
3 February 2016Director's details changed for Mrs Henrietta Irving on 22 January 2016 (3 pages)
3 February 2016Director's details changed for Mrs Henrietta Irving on 22 January 2016 (3 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 July 2015Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 11 May 2015 (2 pages)
17 July 2015Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 11 May 2015 (2 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(8 pages)
9 March 2015Registration of charge 006531030004, created on 17 February 2015 (29 pages)
9 March 2015Registration of charge 006531030004, created on 17 February 2015 (29 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(7 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(7 pages)
5 December 2013Appointment of Capital Cranfield Pension Trustees Limited as a director (3 pages)
5 December 2013Appointment of Capital Cranfield Pension Trustees Limited as a director (3 pages)
15 November 2013Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director (2 pages)
15 November 2013Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director (2 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Termination of appointment of Richard Sumner as a director (2 pages)
17 September 2013Appointment of Mrs Henrietta Irving as a director (3 pages)
17 September 2013Appointment of Mrs Henrietta Irving as a director (3 pages)
17 September 2013Termination of appointment of Richard Sumner as a director (2 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
8 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
8 October 2012Appointment of Maria Lewis as a secretary (3 pages)
8 October 2012Appointment of Maria Lewis as a secretary (3 pages)
8 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
13 June 2012Director's details changed for Alan Robert Chaney on 31 May 2012 (3 pages)
13 June 2012Director's details changed for Alan Robert Chaney on 31 May 2012 (3 pages)
17 May 2012Director's details changed for Mr Andrew Stephen Pearson on 30 April 2012 (2 pages)
17 May 2012Director's details changed for Mr Richard Ian Sumner on 30 April 2012 (2 pages)
17 May 2012Director's details changed for Alan Robert Chaney on 30 April 2012 (2 pages)
17 May 2012Director's details changed for David Hetherington Blair on 30 April 2012 (2 pages)
17 May 2012Director's details changed for Mr Richard Ian Sumner on 30 April 2012 (2 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
17 May 2012Director's details changed for Alan Robert Chaney on 30 April 2012 (2 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
17 May 2012Director's details changed for David Hetherington Blair on 30 April 2012 (2 pages)
17 May 2012Director's details changed for Mr Andrew Stephen Pearson on 30 April 2012 (2 pages)
11 May 2012Termination of appointment of Lisa Arnold as a director (2 pages)
11 May 2012Appointment of The Law Debenture Pension Trust Corporation Plc as a director (3 pages)
11 May 2012Termination of appointment of Lisa Arnold as a director (2 pages)
11 May 2012Appointment of The Law Debenture Pension Trust Corporation Plc as a director (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
28 November 2011Termination of appointment of Richard Malone as a director (2 pages)
28 November 2011Termination of appointment of Richard Malone as a director (2 pages)
28 November 2011Appointment of Independent Trustee Services Limited as a director (3 pages)
28 November 2011Appointment of Independent Trustee Services Limited as a director (3 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 May 2011Appointment of Mike Clare as a director (3 pages)
27 May 2011Appointment of Mike Clare as a director (3 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
12 October 2010Termination of appointment of David Marshall as a director (2 pages)
12 October 2010Termination of appointment of David Marshall as a director (2 pages)
13 September 2010Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages)
13 September 2010Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages)
13 September 2010Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
14 May 2010Director's details changed for David Hetherington Blair on 30 April 2010 (2 pages)
14 May 2010Director's details changed for David Hetherington Blair on 30 April 2010 (2 pages)
14 May 2010Director's details changed for Alan Robert Chaney on 30 April 2010 (2 pages)
14 May 2010Director's details changed for Alan Robert Chaney on 30 April 2010 (2 pages)
21 September 2009Director appointed david michael hardy (4 pages)
21 September 2009Director appointed david michael hardy (4 pages)
1 September 2009Appointment terminated director graham gibson (1 page)
1 September 2009Appointment terminated director graham gibson (1 page)
8 July 2009Director appointed lisa arnold (2 pages)
8 July 2009Director appointed lisa arnold (2 pages)
7 July 2009Appointment terminated director philip cooke (1 page)
7 July 2009Appointment terminated director philip cooke (1 page)
4 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 30/04/09; full list of members (6 pages)
5 May 2009Return made up to 30/04/09; full list of members (6 pages)
4 December 2008Appointment terminated director david foot (1 page)
4 December 2008Appointment terminated director peter shell (1 page)
4 December 2008Appointment terminated director peter shell (1 page)
4 December 2008Appointment terminated director david foot (1 page)
26 November 2008Director appointed alan robert chaney (3 pages)
26 November 2008Director appointed alan robert chaney (3 pages)
17 November 2008Appointment terminated director john renshaw (2 pages)
17 November 2008Appointment terminated director john renshaw (2 pages)
14 May 2008Return made up to 30/04/08; full list of members (7 pages)
14 May 2008Return made up to 30/04/08; full list of members (7 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 May 2007Return made up to 30/04/07; full list of members (4 pages)
18 May 2007Return made up to 30/04/07; full list of members (4 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 30/04/06; full list of members (4 pages)
15 May 2006Return made up to 30/04/06; full list of members (4 pages)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
10 May 2004Return made up to 30/04/04; full list of members (11 pages)
10 May 2004Return made up to 30/04/04; full list of members (11 pages)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
20 August 2003Return made up to 06/08/03; full list of members (12 pages)
20 August 2003Return made up to 06/08/03; full list of members (12 pages)
25 July 2003Director's particulars changed (1 page)
25 July 2003Director's particulars changed (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 June 2003New director appointed (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 August 2002Return made up to 06/08/02; full list of members (9 pages)
23 August 2002Return made up to 06/08/02; full list of members (9 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (4 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (4 pages)
14 August 2002New director appointed (2 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
17 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 September 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (1 page)
3 May 2000New director appointed (1 page)
3 May 2000Director resigned (1 page)
19 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
12 August 1999Return made up to 30/06/99; full list of members (11 pages)
12 August 1999Return made up to 30/06/99; full list of members (11 pages)
19 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
21 August 1998Return made up to 06/08/98; full list of members (12 pages)
21 August 1998Return made up to 06/08/98; full list of members (12 pages)
16 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Return made up to 06/08/97; full list of members (18 pages)
1 September 1997Return made up to 06/08/97; full list of members (18 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
23 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
13 August 1996Return made up to 06/08/96; full list of members (17 pages)
13 August 1996Return made up to 06/08/96; full list of members (17 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 August 1995Return made up to 06/08/95; change of members (20 pages)
9 August 1995Return made up to 06/08/95; change of members (20 pages)
3 August 1995Particulars of mortgage/charge (6 pages)
3 August 1995Particulars of mortgage/charge (6 pages)
2 August 1995Director resigned (4 pages)
2 August 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
18 March 1960Incorporation (13 pages)
18 March 1960Incorporation (13 pages)